SRL ACCOUNTING SERVICES LTD

Unit 7a Waterside Business Park Unit 7a Waterside Business Park, Chesham, HP5 1PE, Buckinghamshire, England
StatusACTIVE
Company No.10082869
CategoryPrivate Limited Company
Incorporated24 Mar 2016
Age8 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

SRL ACCOUNTING SERVICES LTD is an active private limited company with number 10082869. It was incorporated 8 years, 2 months, 12 days ago, on 24 March 2016. The company address is Unit 7a Waterside Business Park Unit 7a Waterside Business Park, Chesham, HP5 1PE, Buckinghamshire, England.



Company Fillings

Confirmation statement with no updates

Date: 07 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100828690001

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2021

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-01

Psc name: Mrs Samantha Lesley Ing

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Samantha Lesley Ing

Change date: 2021-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Lesley Ing

Notification date: 2021-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

New address: Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE

Change date: 2021-01-06

Old address: 1st Floor, Seymour House R/O 60 High Street Chesham HP5 1EP England

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-06

Officer name: Mrs Samantha Lesley Ing

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard John Stimson

Cessation date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Richard John Stimson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-31

Officer name: Mrs Samantha Lesley Ing

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Dec 2019

Action Date: 17 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-17

Charge number: 100828690001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-02

Officer name: Samantha Lesley Ing

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samantha Lesley Ing

Cessation date: 2019-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-02

Psc name: Richard John Stimson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-02

Officer name: Mr Richard John Stimson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2019

Action Date: 22 May 2019

Category: Address

Type: AD01

New address: 1st Floor, Seymour House R/O 60 High Street Chesham HP5 1EP

Old address: Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England

Change date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-16

New address: Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD

Old address: 8 Cheyne Close Dunstable Bedfordshire LU6 1BX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mrs Samantha Lesley Ing

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Stimson

Termination date: 2016-04-01

Documents

View document PDF

Incorporation company

Date: 24 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.J. COMMERCIALS (THETFORD) LIMITED

59 ABBEYGATE STREET,BURY ST EDMUNDS,IP33 1LB

Number:01495704
Status:ACTIVE
Category:Private Limited Company

COMPLETE SECURITY SYSTEMS (SURREY) LIMITED

UNIT1E, LANSBURY ESTATE LOWER GUILDFORD ROAD,WOKING,GU21 2EP

Number:05753569
Status:ACTIVE
Category:Private Limited Company

IBA CANNON LIMITED

THE LOOKOUT BUTTERWICK ROAD,SCUNTHORPE,DN17 3PP

Number:07275681
Status:ACTIVE
Category:Private Limited Company

SL017899 LP

SUITE 6031,AYR,KA7 1UB

Number:SL017899
Status:ACTIVE
Category:Limited Partnership

THINDAL AND PARTNERS LTD

1-2 HUNNS BUILDINGS,CHOPPINGTON,NE62 5RW

Number:05067488
Status:ACTIVE
Category:Private Limited Company

TIROL SOLUTIONS LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10916029
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source